Name: | INDUSTRIAL MINERAL HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1984 (41 years ago) |
Entity Number: | 935179 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 136 EAST 57TH ST 15TH FLR, NEW YORK, NY, United States, 10022 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INDUSTRIAL MINERAL HOLDINGS, INC. 401(K) PROFIT SHARING PLAN | 2010 | 133183796 | 2011-07-22 | INDUSTRIAL MINERAL HOLDINGS, INC. | 2 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 133183796 |
Plan administrator’s name | INDUSTRIAL MINERAL HOLDINGS, INC. |
Plan administrator’s address | 136 EAST 57TH STREET, 15TH STREET, NEW YORK, NY, 10022 |
Administrator’s telephone number | 2127533259 |
Signature of
Role | Plan administrator |
Date | 2011-07-22 |
Name of individual signing | WENKE THOMAN |
Name | Role | Address |
---|---|---|
PHILIPPE DELOUVRIER | Chief Executive Officer | 136 EAST 57TH ST 15TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PHILIPPE DELOUVRIER | DOS Process Agent | 136 EAST 57TH ST 15TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-05 | 2014-01-13 | Address | 630 FIFTH AVENUE, SUITE 1902, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer) |
1993-04-05 | 2014-01-13 | Address | 630 FIFTH AVENUE, SUITE 1902, NEW YORK, NY, 10111, USA (Type of address: Principal Executive Office) |
1993-04-05 | 2014-01-13 | Address | 630 FIFTH AVENUE, SUITE 1902, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
1984-08-06 | 1993-04-05 | Address | 630 FIFTH AVE., SUITE 3201, NE WYORK, NY, 10111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140113002154 | 2014-01-13 | BIENNIAL STATEMENT | 2012-08-01 |
940103002627 | 1994-01-03 | BIENNIAL STATEMENT | 1993-08-01 |
930405003192 | 1993-04-05 | BIENNIAL STATEMENT | 1992-08-01 |
B130037-5 | 1984-08-06 | APPLICATION OF AUTHORITY | 1984-08-06 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State